Name: | USA TANK SALES & ERECTION COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2005 (20 years ago) |
Entity Number: | 3207710 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5897 HWY 59, GOODMAN, MO, United States, 64843 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN FITZMEYER | Chief Executive Officer | 5897 HWY 59, GOODMAN, MO, United States, 64843 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-15 | 2013-05-22 | Address | 5897 STATE HWY 59, GOODMAN, MD, 64843, USA (Type of address: Principal Executive Office) |
2012-05-15 | 2013-05-22 | Address | 5897 STATE HWY 59, GOODMAN, MD, 64843, USA (Type of address: Chief Executive Officer) |
2011-06-01 | 2012-05-15 | Address | 14174 HIGHWAY 43, SENECA, MO, 64865, USA (Type of address: Principal Executive Office) |
2011-06-01 | 2013-05-24 | Address | PO BOX 506, SENECA, MO, 64865, USA (Type of address: Service of Process) |
2011-06-01 | 2012-05-15 | Address | PO BOX 506, SENECA, MO, 64865, USA (Type of address: Chief Executive Officer) |
2007-05-16 | 2011-06-01 | Address | 14174 HWY 43, SENECA, MO, 64865, USA (Type of address: Principal Executive Office) |
2007-05-16 | 2011-06-01 | Address | PO BOX 506, SENECA, MO, 64865, USA (Type of address: Chief Executive Officer) |
2005-05-20 | 2011-06-01 | Address | P.O. BOX 506, SENECA, MO, 64865, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41367 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41366 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130524000905 | 2013-05-24 | CERTIFICATE OF CHANGE | 2013-05-24 |
130522006324 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
120515002667 | 2012-05-15 | AMENDMENT TO BIENNIAL STATEMENT | 2011-05-01 |
110601002050 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090429002079 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070516002456 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050520000125 | 2005-05-20 | APPLICATION OF AUTHORITY | 2005-05-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State